BECTON DICKINSON DISPENSING UK LTD
ST. ALBANS ARX LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1XB
Company number 02879260
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address UNIT 10 NORTH ORBITAL COMMERCIAL PARK, NAPSBURY LANE, ST. ALBANS, HERTFORDSHIRE, AL1 1XB
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Satisfaction of charge 2 in full; Full accounts made up to 31 December 2015. The most likely internet sites of BECTON DICKINSON DISPENSING UK LTD are www.bectondickinsondispensinguk.co.uk, and www.becton-dickinson-dispensing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Becton Dickinson Dispensing Uk Ltd is a Private Limited Company. The company registration number is 02879260. Becton Dickinson Dispensing Uk Ltd has been working since 09 December 1993. The present status of the company is Active. The registered address of Becton Dickinson Dispensing Uk Ltd is Unit 10 North Orbital Commercial Park Napsbury Lane St Albans Hertfordshire Al1 1xb. . CLARKE, Tracey Margaret is a Director of the company. FAIRBOURN, Michael John is a Director of the company. HOPKIN, Edward Daniel, Me is a Director of the company. NEAT, John Konrad is a Director of the company. Secretary JEFFREYS, Corinne Marianne has been resigned. Secretary KATRITZKY, Katharina has been resigned. Secretary NASH, James Frederick has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director KATRITZKY, Rupert Alan has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
CLARKE, Tracey Margaret
Appointed Date: 13 May 2015
61 years old

Director
FAIRBOURN, Michael John
Appointed Date: 13 May 2015
66 years old

Director
HOPKIN, Edward Daniel, Me
Appointed Date: 13 May 2015
52 years old

Director
NEAT, John Konrad
Appointed Date: 24 February 2016
58 years old

Resigned Directors

Secretary
JEFFREYS, Corinne Marianne
Resigned: 03 May 2003
Appointed Date: 09 December 1993

Secretary
KATRITZKY, Katharina
Resigned: 10 November 2009
Appointed Date: 03 May 2003

Secretary
NASH, James Frederick
Resigned: 13 May 2015
Appointed Date: 10 November 2009

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 09 December 1993
Appointed Date: 09 December 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 09 December 1993
Appointed Date: 09 December 1993

Director
KATRITZKY, Rupert Alan
Resigned: 13 May 2015
Appointed Date: 09 December 1993
67 years old

Persons With Significant Control

Becton, Dickinson And Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BECTON DICKINSON DISPENSING UK LTD Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
14 Dec 2016
Satisfaction of charge 2 in full
09 Oct 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Appointment of John Konrad Neat as a director on 24 February 2016
01 Mar 2016
Company name changed arx LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24

...
... and 80 more events
26 Jan 1994
New director appointed

26 Jan 1994
New secretary appointed

18 Jan 1994
Director resigned

18 Jan 1994
Director resigned

09 Dec 1993
Incorporation

BECTON DICKINSON DISPENSING UK LTD Charges

7 June 2013
Charge code 0287 9260 0003
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
31 March 2009
Debenture
Delivered: 8 April 2009
Status: Satisfied on 14 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2002
Rent deposit deed
Delivered: 8 January 2003
Status: Satisfied on 17 April 2015
Persons entitled: Steelcraft Construction Limited
Description: All the company's right title and interest in and to all…